James Moffat & Sons Limited BURNTISLAND


James Moffat & Sons started in year 1983 as Private Limited Company with registration number SC082040. The James Moffat & Sons company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Burntisland at 12a Bolam Drive. Postal code: KY3 9HP. Since 21st February 2012 James Moffat & Sons Limited is no longer carrying the name James Moffat Transport.

The firm has 2 directors, namely Doreen M., Michael M.. Of them, Michael M. has been with the company the longest, being appointed on 30 November 2010 and Doreen M. has been with the company for the least time - from 15 March 2012. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Eileen M. who worked with the the firm until 15 March 2012.

This company operates within the KY3 9HP postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1110490 . It is located at Block 1, Woodend Industrial Estate, Cowdenbeath with a total of 3 carsand 8 trailers.

James Moffat & Sons Limited Address / Contact

Office Address 12a Bolam Drive
Town Burntisland
Post code KY3 9HP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC082040
Date of Incorporation Thu, 3rd Mar 1983
Industry Freight transport by road
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Doreen M.

Position: Director

Appointed: 15 March 2012

Michael M.

Position: Director

Appointed: 30 November 2010

Alan M.

Position: Director

Appointed: 23 February 2007

Resigned: 15 March 2012

Eileen M.

Position: Director

Appointed: 21 July 2006

Resigned: 15 March 2012

Eileen M.

Position: Secretary

Appointed: 31 December 1988

Resigned: 15 March 2012

Robert M.

Position: Director

Appointed: 31 December 1988

Resigned: 03 July 2006

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Michael M. This PSC and has 25-50% shares. Another one in the PSC register is Doreen M. This PSC owns 25-50% shares.

Michael M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Doreen M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

James Moffat Transport February 21, 2012
Almik Freight Distribution February 16, 2012
Almik Transport September 7, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand100 6017 58329 85619 53918 85922 841
Current Assets149 37055 78261 93140 78259 73845 901
Debtors48 76948 19932 07521 24340 87923 060
Net Assets Liabilities80 04182 69565 55245 66853 11540 215
Other Debtors 8 0861 943549 270
Property Plant Equipment7 209103 43474 97972 80854 53140 771
Other
Accumulated Depreciation Impairment Property Plant Equipment23 91825 78829 34750 94869 22582 985
Average Number Employees During Period 22222
Bank Borrowings Overdrafts   17 66713 6279 770
Corporation Tax Payable14 646 10 8752 85014 6919 202
Corporation Tax Recoverable 7 9568 034   
Creditors76 53832 69916 34917 66713 6279 770
Increase From Depreciation Charge For Year Property Plant Equipment 1 87024 83721 60118 27713 760
Net Current Assets Liabilities72 83231 61221 1684 36122 57216 961
Other Creditors44 23132 69916 34922 4735 7287 063
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  21 278   
Other Disposals Property Plant Equipment  25 727   
Other Taxation Social Security Payable12 846 10 1598 41312 5948 343
Property Plant Equipment Gross Cost31 127129 222104 326123 756123 756 
Provisions For Liabilities Balance Sheet Subtotal 19 65214 24613 83410 3617 747
Total Additions Including From Business Combinations Property Plant Equipment 98 09583119 430  
Total Assets Less Current Liabilities80 041135 04696 14777 16977 10357 732
Trade Creditors Trade Payables4 8153 492 352 179
Trade Debtors Trade Receivables48 37232 15722 09820 69440 87922 790

Transport Operator Data

Block 1
Address Woodend Industrial Estate
City Cowdenbeath
Post code KY4 8HW
Vehicles 3
Trailers 8

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 25th, August 2023
Free Download (10 pages)

Company search

Advertisements